Crook
County Durham
DL15 8LQ
Secretary Name | Linda Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 31 South End Villas Crook County Durham DL15 8LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Crook Business Centre Crook Co Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Year | 2014 |
---|---|
Net Worth | £61,732 |
Cash | £45,851 |
Current Liabilities | £197,395 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 December 2008 | Return made up to 17/11/08; no change of members (6 pages) |
17 December 2008 | Return made up to 17/11/08; no change of members (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Return made up to 17/11/07; full list of members (5 pages) |
14 November 2007 | Return made up to 17/11/07; full list of members (5 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2007 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (9 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (9 pages) |